Advanced company searchLink opens in new window

VINTRY HOLDINGS (UK) LIMITED

Company number 04570806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 May 2015
19 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
09 Jun 2014 600 Appointment of a voluntary liquidator
27 May 2014 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 27 May 2014
27 May 2014 AD02 Register inspection address has been changed
21 May 2014 4.70 Declaration of solvency
21 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Apr 2014 TM02 Termination of appointment of Paul Gittins as a secretary
23 Apr 2014 AP04 Appointment of Lloyds Secretaries Limited as a secretary
14 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,818,839
11 Oct 2013 AA Full accounts made up to 31 March 2013
02 Oct 2013 AP03 Appointment of Mr Paul Gittins as a secretary
10 Dec 2012 AA Full accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
15 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
14 Oct 2011 AA Full accounts made up to 31 March 2011
14 Mar 2011 CH01 Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011
14 Mar 2011 AP01 Appointment of Mr Prasad Nagnath Pitale as a director
04 Nov 2010 AA Full accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
13 Jan 2010 TM02 Termination of appointment of Deborah Saunders as a secretary
17 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders